- Company Overview for MARLECHURCH DEVELOPMENTS LIMITED (03988301)
- Filing history for MARLECHURCH DEVELOPMENTS LIMITED (03988301)
- People for MARLECHURCH DEVELOPMENTS LIMITED (03988301)
- Charges for MARLECHURCH DEVELOPMENTS LIMITED (03988301)
- More for MARLECHURCH DEVELOPMENTS LIMITED (03988301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2014 | DS01 | Application to strike the company off the register | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Kim Steven Barrett on 28 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Jamie Charles Saliba on 28 October 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
17 Jun 2008 | 288c | Director's change of particulars / jamie saliba / 17/06/2008 | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Aug 2007 | 363a | Return made up to 09/05/07; full list of members | |
03 Aug 2007 | 288c | Director's particulars changed | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 47 marle gardens waltham abbey essex EN9 2DZ | |
21 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Dec 2006 | 395 | Particulars of mortgage/charge |